General information

Name:

Emsspar Ltd

Office Address:

Broyan House Priory Street SA43 1BZ Cardigan

Number: 05490289

Incorporation date: 2005-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emsspar came into being in 2005 as a company enlisted under no 05490289, located at SA43 1BZ Cardigan at Broyan House. This firm has been in business for 19 years and its last known state is active. This enterprise's registered with SIC code 47110 and their NACE code stands for . The company's latest annual accounts describe the period up to 2022/06/30 and the latest annual confirmation statement was released on 2023/06/24.

The directors currently appointed by the following business include: Dafydd T. appointed on 2007-09-01, Sarah J. appointed in 2005 in June and Emyr J. appointed 19 years ago. In order to find professional help with legal documentation, the abovementioned business has been utilizing the expertise of Sarah J. as a secretary since June 2005.

Executives who control the firm include: Emyr J. has substantial control or influence over the company. Dafydd T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Dafydd T.

Role: Director

Appointed: 01 September 2007

Latest update: 17 April 2024

Sarah J.

Role: Director

Appointed: 24 June 2005

Latest update: 17 April 2024

Sarah J.

Role: Secretary

Appointed: 24 June 2005

Latest update: 17 April 2024

Emyr J.

Role: Director

Appointed: 24 June 2005

Latest update: 17 April 2024

People with significant control

Emyr J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dafydd T.
Notified on 30 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2023-09-06 (AP01)
filed on: 6th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
18
Company Age

Similar companies nearby

Closest companies